F S Installations Limited

General information

Name:

F S Installations Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 06317321

Incorporation date: 2007-07-19

Dissolution date: 2021-11-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

F S Installations began its operations in the year 2007 as a Private Limited Company registered with number: 06317321. The company's headquarters was located in Coventry at Union House. This particular F S Installations Limited firm had been operating offering its services for fourteen years.

This specific business was managed by a single managing director: Jane F., who was assigned to lead the company in July 2007.

Jane F. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane F.

Role: Secretary

Appointed: 19 July 2007

Latest update: 6 April 2024

Jane F.

Role: Director

Appointed: 19 July 2007

Latest update: 6 April 2024

People with significant control

Jane F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stewart F.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 09 December 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 09 December 2012
Annual Accounts 13 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 13 October 2013
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

12 Meadow Way Harborough Magna

Post code:

CV23 0HP

City / Town:

Rugby

HQ address,
2015

Address:

12 Meadow Way Harborough Magna

Post code:

CV23 0HP

City / Town:

Rugby

HQ address,
2016

Address:

The Apex Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Closest Companies - by postcode